Company Information for FORUM+ LTD
54 CHALTON STREET, LONDON, NW1 1HS,
|
Company Registration Number
05132434
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
FORUM+ LTD | ||||
Legal Registered Office | ||||
54 CHALTON STREET LONDON NW1 1HS Other companies in NW1 | ||||
Previous Names | ||||
|
Charity Number | 1107855 |
---|---|
Charity Address | 11-15 BETTERTON STREET, LONDON, WC2H 9BP |
Charter | OUR MISSION IS: TO CHALLENGE HOMOPHOBIA AND TRANSPHOBIA AT ALL LEVELS IN SOCIETY AND TACKLE THE INEQUALITIES AND BARRIERS FACED BY LESBIAN, GAY, BISEXUAL AND TRANSGENDER COMMUNITIES SINCE OUR ESTABLISHMENT WE HAVE BEEN SUPPORTING AND REPRESENTING THE LGBT COMMUNITIES IN CAMDEN. INITIALLY WORKING ON COMMUNITY SAFETY, WE ARE NOW TRYING TO MEET THE BROADER NEEDS OF THE LGBT COMMUNITIES IN CAMDEN |
Company Number | 05132434 | |
---|---|---|
Company ID Number | 05132434 | |
Date formed | 2004-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 08:13:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TESSA ALISON HAVERS-STRONG |
||
SARAH VICTORIA NORMA BOURKE |
||
CHARLES SINCLAIR DEAN |
||
DIGBY JAMIE LEE HOWARD |
||
NATACHA KENNEDY |
||
BETTINA JOCELYNE RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PATRICK WILLIAM EGAN |
Director | ||
BERNARD JOHN LYNCH |
Director | ||
DANIEL THOMAS PHEYSEY |
Director | ||
NIGEL PATRICK HARRIS |
Company Secretary | ||
SIMON LUSCOMBE |
Director | ||
LOU HART |
Company Secretary | ||
NIGEL HARRIS |
Director | ||
JOHN TERENCE BEESON |
Company Secretary | ||
JOHN TERENCE BEESON |
Director | ||
HILARY CLAIRE WEARS |
Company Secretary | ||
SIMON LUSCOMBE |
Company Secretary | ||
HILARY CLAIRE WEARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES DEAN PR CONSULTING LTD | Director | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-12-20 | |
ROEHAMPTON PROPERTIES LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
WEST LONDON CENTRE FOR COUNSELLING | Director | 1997-01-18 | CURRENT | 1992-07-15 | Active | |
THE FITZROVIA COMMUNITY CENTRE LTD | Director | 2012-07-19 | CURRENT | 2003-05-06 | Active | |
THE SAFETY BUSINESS LIMITED | Director | 1996-09-24 | CURRENT | 1996-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DIGBY JAMIE LEE HOWARD | ||
APPOINTMENT TERMINATED, DIRECTOR EWAN LUSTY | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MAGARET O'REILLY | |
AP01 | DIRECTOR APPOINTED MR EWAN LUSTY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW SANALITRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE FERNS | |
CH01 | Director's details changed for Mr Charles Sinclair Dean on 2020-04-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH VICTORIA NORMA BOURKE | |
RES15 | CHANGE OF COMPANY NAME 03/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RAMSES UNDERHILL-SMITH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETTINA JOCELYNE RATCLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Tessa Alison Havers-Strong as company secretary on 2018-01-17 | |
TM02 | Termination of appointment of Nigel Patrick Harris on 2017-01-17 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK WILLIAM EGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PHEYSEY | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL THOMAS PHEYSEY | |
AP01 | DIRECTOR APPOINTED MR CHARLES SINCLAIR DEAN | |
AP01 | DIRECTOR APPOINTED MISS BETTINA JOCELYNE RATCLIFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK WILLIAM EGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LUSCOMBE | |
AP01 | DIRECTOR APPOINTED MR DIGBY JAMIE LEE HOWARD | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR NIGEL PATRICK HARRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 29/04/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOU HART | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/05/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REVEREND DR BERNARD JOHN LYNCH | |
AP01 | DIRECTOR APPOINTED MISS NATACHA KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/05/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2012 FROM 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARRIS / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 01/07/2011 | |
AR01 | 19/05/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARRIS / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA NORMA BOURKE / 19/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 15/06/2009 | |
363a | ANNUAL RETURN MADE UP TO 19/05/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUSCOMBE / 15/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 19/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 19/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED THE CAMDEN LESBIAN, GAY, BISEXUA L AND TRANSGENDER FORUM LIMITED CERTIFICATE ISSUED ON 17/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: FLAT 3 5B PRATT STREET CAMDEN LONDON NW1 0AE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORUM+ LTD
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as FORUM+ LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |